C G GODFREY LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Notice of extension of period of Administration

View Document

02/04/252 April 2025 Administrator's progress report

View Document

19/12/2419 December 2024 Satisfaction of charge 022521150003 in full

View Document

02/11/242 November 2024 Notice of deemed approval of proposals

View Document

23/10/2423 October 2024 Statement of administrator's proposal

View Document

03/09/243 September 2024 Appointment of an administrator

View Document

05/08/245 August 2024 Second filing of Confirmation Statement dated 2016-10-30

View Document

01/08/241 August 2024 Registration of charge 022521150005, created on 2024-07-17

View Document

25/07/2425 July 2024 Appointment of Mrs Susan Mary Barsley as a director on 2024-07-17

View Document

22/07/2422 July 2024 Registration of charge 022521150004, created on 2024-07-17

View Document

02/07/242 July 2024 Termination of appointment of Matthew David Morley as a director on 2024-07-02

View Document

02/07/242 July 2024 Termination of appointment of Donna Hume as a director on 2024-07-02

View Document

28/06/2428 June 2024 Termination of appointment of Paul Frederick Tutin as a director on 2024-06-28

View Document

28/06/2428 June 2024 Cessation of Paul Frederick Tutin as a person with significant control on 2024-06-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Notification of Paul Frederick Tutin as a person with significant control on 2021-12-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Memorandum and Articles of Association

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

04/11/214 November 2021 Appointment of Mr Paul Frederick Tutin as a director on 2021-10-22

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLES

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MRS DONNA HUME

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR MATTHEW DAVID MORLEY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY IRIS GODFREY

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MR CLIFFORD GEORGE GODFREY

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR IRIS GODFREY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

12/02/1812 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

25/10/1725 October 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 Confirmation statement made on 2016-10-30 with updates

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022521150003

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022521150002

View Document

04/11/154 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/11/138 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1122 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLES / 30/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRIS GODFREY / 30/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GEORGE GODFREY / 30/10/2009

View Document

07/09/097 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9618 December 1996 ALTER MEM AND ARTS 20/11/96

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/953 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/11/9121 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/11/8917 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/08/8810 August 1988 WD 24/06/88 AD 27/06/88--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: HORSEFAIR HOUSE 3 HORSEFAIR STREET LEICESTER LE15BA

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company